Advanced company searchLink opens in new window

MACCLESFIELD PROPERTIES LIMITED

Company number 04439188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Feb 2016 MR04 Satisfaction of charge 4 in full
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
24 Apr 2015 AP01 Appointment of Miss Antonia Helen Cole as a director on 17 April 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 17 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
06 Feb 2012 AP01 Appointment of Mr William John Cole as a director
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Martyn John Cole on 1 November 2009
09 Jun 2010 CH01 Director's details changed for Joanna Elisabeth Cole on 1 November 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
19 May 2009 363a Return made up to 15/05/09; full list of members